Name: | BRIGHTSIDE MEDICAL, P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 22 May 2019 (6 years ago) |
Entity Number: | 5557860 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 2471 PERALTA ST UNIT A, OAKLAND, CA, United States, 94607 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROGER AYRES | Chief Executive Officer | 2471 PERALTA ST UNIT A, OAKLAND, CA, United States, 94607 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-05 | 2023-05-05 | Address | 2471 PERALTA ST UNIT A, OAKLAND, CA, 94607, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2023-05-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-05-10 | 2023-05-05 | Address | 2471 PERALTA ST UNIT A, OAKLAND, CA, 94607, USA (Type of address: Chief Executive Officer) |
2021-05-10 | 2022-09-29 | Address | 90 STATE ST. STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-05-22 | 2021-05-10 | Address | 156 2ND STREET, SAN FRANCISCO, CA, 94105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230505001031 | 2023-05-05 | BIENNIAL STATEMENT | 2023-05-01 |
220929022720 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210510060689 | 2021-05-10 | BIENNIAL STATEMENT | 2021-05-01 |
190522000638 | 2019-05-22 | APPLICATION OF AUTHORITY | 2019-05-22 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State